Company NameB.M.J (UK) Limited
Company StatusDissolved
Company Number07783950
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)
Previous NameTan And Tone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Joginaer Singh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMiss Sharon Wheeler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Goldsborough, Wilnecote
Tamworth
West Midlands
B77 4DE
Director NameMr Addrees Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Monica Road
Small Heath
Birmingham
B10 9BL
Director NameMr Joginaer Singh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Ravensdale Gardens
Walsall
West Midlands
WS5 3PX
Director NameMr Mohammed Ikhlaq
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom S-14 Fairgate House
205 Kings Road
Birmingham
B11 2AA

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth-£13,777
Cash£7,010
Current Liabilities£16,268

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Liquidators' statement of receipts and payments to 9 September 2017 (27 pages)
11 October 2016Liquidators' statement of receipts and payments to 9 September 2016 (25 pages)
18 November 2015Liquidators statement of receipts and payments to 9 September 2015 (31 pages)
18 November 2015Liquidators' statement of receipts and payments to 9 September 2015 (31 pages)
7 October 2014Liquidators' statement of receipts and payments to 9 September 2014 (21 pages)
7 October 2014Liquidators statement of receipts and payments to 9 September 2014 (21 pages)
7 October 2014Liquidators statement of receipts and payments to 9 September 2014 (21 pages)
21 July 2014Registered office address changed from 10 St Leonards Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages)
18 July 2014Court order INSOLVENCY:Court order to appoint liquidator (8 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 18 March 2014 (2 pages)
6 November 2013Statement of affairs with form 4.19 (5 pages)
3 October 2013Registered office address changed from Room S-14 Fairgate House 205 Kings Road Birmingham B11 2AA on 3 October 2013 (2 pages)
1 October 2013Appointment of a voluntary liquidator (2 pages)
31 July 2013Appointment of Mr Joginder Singh as a director (2 pages)
31 July 2013Termination of appointment of Mohammed Ikhlaq as a director (1 page)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
30 July 2013Appointment of Mohammed Ikhlaq as a director (3 pages)
24 July 2013Termination of appointment of Joginaer Singh as a director (2 pages)
24 July 2013Termination of appointment of Joginaer Singh as a director (1 page)
24 July 2013Appointment of Mr Mohammed Ikhlaq as a director (2 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 March 2013Appointment of Joginder Singh as a director (2 pages)
15 March 2013Termination of appointment of Addrees Ahmed as a director (1 page)
15 March 2013Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
15 March 2013Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
10 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
14 August 2012Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE on 14 August 2012 (2 pages)
14 December 2011Change of name notice (1 page)
14 December 2011Company name changed tan and tone LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
(2 pages)
14 December 2011Registered office address changed from 2Nd Floor Quayside Tower Broad Street Birmingham B1 2HF on 14 December 2011 (1 page)
5 December 2011Registered office address changed from 28a Oldbury Road Rowley Regis West Midlands B65 0JN United Kingdom on 5 December 2011 (2 pages)
5 December 2011Termination of appointment of Sharon Wheeler as a director (2 pages)
5 December 2011Appointment of Mr Addrees Ahmed as a director (3 pages)
5 December 2011Registered office address changed from 28a Oldbury Road Rowley Regis West Midlands B65 0JN United Kingdom on 5 December 2011 (2 pages)
22 September 2011Incorporation (43 pages)